Advanced company searchLink opens in new window

24SEVEN MEDICS AND RECRUITMENT SERVICES LIMITED

Company number 07566769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 March 2020
26 May 2020 PSC04 Change of details for Mrs Mmakwena Amanda Plaatjie as a person with significant control on 1 December 2019
26 May 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
26 May 2020 AD01 Registered office address changed from Chester House Studio 3.25, 1-3 Brixton Road London SW9 6DE England to Tottenham Town Hall Town Hall Approach Road London N15 4RY on 26 May 2020
08 Jan 2020 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
13 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2018 AA Micro company accounts made up to 31 March 2017
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 PSC01 Notification of Mmakwena Amanda Plaatjie as a person with significant control on 6 April 2016
26 Jul 2017 CS01 Confirmation statement made on 16 March 2017 with updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2017 RT01 Administrative restoration application
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
23 May 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
23 May 2016 AD01 Registered office address changed from Chester House Studio 3.25, Chester House, 1 -3 Brixton Road, London SE9 6DE England to Chester House Studio 3.25, 1-3 Brixton Road London SW9 6DE on 23 May 2016
21 May 2016 AD01 Registered office address changed from Waltham Forest Business Park 5 Blackhorse Lane Suite 7 London E17 6DS to Chester House Studio 3.25, Chester House, 1 -3 Brixton Road, London SE9 6DE on 21 May 2016
21 May 2016 CH01 Director's details changed for Mrs Mmakwena Amanda Plaatjie on 1 July 2014
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015